JONES NUTTALL LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 5LD

Company number 01248712
Status Active
Incorporation Date 12 March 1976
Company Type Private Limited Company
Address 9 LILFORD STREET, BEWSEY INDUSTRIAL ESTATE, WARRINGTON, CHESHIRE, WA5 5LD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JONES NUTTALL LIMITED are www.jonesnuttall.co.uk, and www.jones-nuttall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Jones Nuttall Limited is a Private Limited Company. The company registration number is 01248712. Jones Nuttall Limited has been working since 12 March 1976. The present status of the company is Active. The registered address of Jones Nuttall Limited is 9 Lilford Street Bewsey Industrial Estate Warrington Cheshire Wa5 5ld. . JONES, Doreen is a Secretary of the company. DODDS, Gary Lee is a Director of the company. JONES, David Thomas is a Director of the company. JONES, Mark David is a Director of the company. Secretary SHANHAGANATHAN, Fiona Collette has been resigned. Director BURKE, Michael Peter has been resigned. Director PARSONS, William David has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
JONES, Doreen
Appointed Date: 01 August 2005

Director
DODDS, Gary Lee
Appointed Date: 28 January 2013
69 years old

Director
JONES, David Thomas

82 years old

Director
JONES, Mark David
Appointed Date: 02 September 2010
53 years old

Resigned Directors

Secretary
SHANHAGANATHAN, Fiona Collette
Resigned: 01 August 2005

Director
BURKE, Michael Peter
Resigned: 09 June 2005
83 years old

Director
PARSONS, William David
Resigned: 29 July 2011
81 years old

Persons With Significant Control

Mr David Thomas Jones
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

JONES NUTTALL LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4,250

07 Aug 2015
Director's details changed for Gary Lee Dodds on 17 July 2015
...
... and 83 more events
14 Jan 1988
Accounts for a small company made up to 30 April 1986

06 Apr 1987
Return made up to 18/02/87; full list of members

30 Apr 1986
Accounts for a small company made up to 30 April 1985

30 Apr 1986
Return made up to 28/03/86; full list of members

12 Mar 1976
Incorporation

JONES NUTTALL LIMITED Charges

27 January 2009
Debenture
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 1999
Guarantee & debenture
Delivered: 27 July 1999
Status: Satisfied on 4 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1998
Guarantee & debenture
Delivered: 24 April 1998
Status: Satisfied on 4 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1995
Guarantee and debenture
Delivered: 24 July 1995
Status: Satisfied on 4 March 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 November 1990
Guarantee & debenture
Delivered: 22 November 1990
Status: Satisfied on 4 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1982
Legal charge
Delivered: 19 June 1982
Status: Satisfied on 4 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining 97/99 oldfield road salford.
18 May 1982
Debenture
Delivered: 27 May 1982
Status: Satisfied on 4 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
30 March 1979
Legal charge
Delivered: 5 April 1979
Status: Satisfied on 4 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H 97/99, oldfield road, salford, greater manchester t no…